ROW OF TREES PROPERTY RENTALS LIMITED
ALDERLEY EDGE COTTAGE FARM LTD

Hellopages » Cheshire » Cheshire East » SK9 7SF

Company number 03162281
Status Active
Incorporation Date 21 February 1996
Company Type Private Limited Company
Address 72 KNUTSFORD ROAD, ALDERLEY EDGE, CHESHIRE, SK9 7SF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-06-29 . The most likely internet sites of ROW OF TREES PROPERTY RENTALS LIMITED are www.rowoftreespropertyrentals.co.uk, and www.row-of-trees-property-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Row of Trees Property Rentals Limited is a Private Limited Company. The company registration number is 03162281. Row of Trees Property Rentals Limited has been working since 21 February 1996. The present status of the company is Active. The registered address of Row of Trees Property Rentals Limited is 72 Knutsford Road Alderley Edge Cheshire Sk9 7sf. . GRATTAGE, Jennifer Ruth is a Secretary of the company. GRATTAGE, Jennifer Ruth is a Director of the company. SARGEANT, Graham Joseph is a Director of the company. Secretary LAWLER, Yvonne has been resigned. Secretary WALTON, Edith Ruth Constanze has been resigned. Secretary WING, Clifford Donald has been resigned. Director HOPTON, Jeanette has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GRATTAGE, Jennifer Ruth
Appointed Date: 01 February 2005

Director
GRATTAGE, Jennifer Ruth
Appointed Date: 07 June 2010
44 years old

Director
SARGEANT, Graham Joseph
Appointed Date: 01 May 1996
78 years old

Resigned Directors

Secretary
LAWLER, Yvonne
Resigned: 01 February 2005
Appointed Date: 01 May 1996

Secretary
WALTON, Edith Ruth Constanze
Resigned: 01 May 1996
Appointed Date: 21 February 1996

Secretary
WING, Clifford Donald
Resigned: 21 February 1996
Appointed Date: 21 February 1996

Director
HOPTON, Jeanette
Resigned: 01 May 1996
Appointed Date: 21 February 1996
81 years old

Persons With Significant Control

Mr Graham Joseph Sargeant
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control as a member of a firm

ROW OF TREES PROPERTY RENTALS LIMITED Events

14 Mar 2017
Confirmation statement made on 2 March 2017 with updates
10 Aug 2016
Total exemption small company accounts made up to 30 April 2016
30 Jun 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-29

02 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

02 Mar 2016
Director's details changed for Mr Graham Joseph Sargeant on 1 January 2016
...
... and 61 more events
28 Oct 1996
New director appointed
14 Oct 1996
Company name changed jeannettes properties LIMITED\certificate issued on 15/10/96
01 Mar 1996
Secretary resigned
01 Mar 1996
New secretary appointed
21 Feb 1996
Incorporation

ROW OF TREES PROPERTY RENTALS LIMITED Charges

16 September 1997
Legal mortgage
Delivered: 24 September 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a industrial units at cottage farm laburnum…
4 June 1997
Mortgage debenture
Delivered: 18 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…